Company NameNorth East Building Services (Projects) Limited
DirectorsLawrence Andrew Richardson and Jonathan McLean Ryder
Company StatusActive
Company Number07918727
CategoryPrivate Limited Company
Incorporation Date20 January 2012(12 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameLawrence Andrew Richardson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2012(same day as company formation)
RoleConstruction Work
Country of ResidenceUnited Kingdom
Correspondence Address19 Bridge Street
Sunderland
Tyne & Wear
SR1 1TE
Director NameMr Jonathan McLean Ryder
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2012(same day as company formation)
RoleConstruction Work
Country of ResidenceUnited Kingdom
Correspondence Address19 Bridge Street
Sunderland
Tyne & Wear
SR1 1TE
Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceWales
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitenebs-ltd.co.uk

Location

Registered Address19 Bridge Street
Sunderland
Tyne & Wear
SR1 1TE
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Shareholders

1 at £1Jonathan Mclean Ryder
50.00%
Ordinary
1 at £1North East Building Services LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£2,274
Cash£12,261
Current Liabilities£14,180

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return20 January 2024 (3 months ago)
Next Return Due3 February 2025 (9 months, 1 week from now)

Filing History

9 April 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
22 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
29 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
23 January 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
26 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
22 January 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
12 January 2018Change of details for North East Building Services Limited as a person with significant control on 12 January 2018 (2 pages)
11 August 2017Registered office address changed from Unit 11 Bridge House Bridge Street Sunderland Tyne & Wear SR1 1TE to 19 Bridge Street Sunderland Tyne & Wear SR1 1TE on 11 August 2017 (1 page)
11 August 2017Registered office address changed from Unit 11 Bridge House Bridge Street Sunderland Tyne & Wear SR1 1TE to 19 Bridge Street Sunderland Tyne & Wear SR1 1TE on 11 August 2017 (1 page)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
13 February 2017Confirmation statement made on 20 January 2017 with updates (7 pages)
13 February 2017Confirmation statement made on 20 January 2017 with updates (7 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
26 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
(3 pages)
26 January 2016Director's details changed for Mr Jonathan Mclean Ryder on 18 January 2016 (2 pages)
26 January 2016Director's details changed for Mr Jonathan Mclean Ryder on 18 January 2016 (2 pages)
26 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
(3 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
25 February 2015Director's details changed for Mr Jonathan Mclean Ryder on 25 February 2015 (2 pages)
25 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(3 pages)
25 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(3 pages)
25 February 2015Director's details changed for Mr Jonathan Mclean Ryder on 25 February 2015 (2 pages)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
21 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2
(3 pages)
21 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2
(3 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
25 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (3 pages)
25 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (3 pages)
31 January 2012Appointment of Lawrence Andrew Richardson as a director (2 pages)
31 January 2012Statement of capital following an allotment of shares on 20 January 2012
  • GBP 2
(3 pages)
31 January 2012Appointment of Lawrence Andrew Richardson as a director (2 pages)
31 January 2012Statement of capital following an allotment of shares on 20 January 2012
  • GBP 2
(3 pages)
30 January 2012Current accounting period shortened from 31 January 2013 to 31 July 2012 (1 page)
30 January 2012Current accounting period shortened from 31 January 2013 to 31 July 2012 (1 page)
30 January 2012Appointment of Mr Jonathan Mclean Ryder as a director (2 pages)
30 January 2012Appointment of Mr Jonathan Mclean Ryder as a director (2 pages)
23 January 2012Termination of appointment of Graham Stephens as a director (1 page)
23 January 2012Termination of appointment of Graham Stephens as a director (1 page)
20 January 2012Incorporation (18 pages)
20 January 2012Incorporation (18 pages)